Name: | JAZ CAR CARE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2003 (21 years ago) |
Organization Date: | 22 Oct 2003 (21 years ago) |
Last Annual Report: | 25 Jun 2021 (4 years ago) |
Organization Number: | 0570597 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 916 TIMBERWOOD DR, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RANDY L. ZOBENICA | President |
Name | Role |
---|---|
JILL A. ZOBENICA | Secretary |
Name | Role |
---|---|
JILL A. ZOBENICA | Treasurer |
Name | Role |
---|---|
TIMOTHY G MILLER | Vice President |
Name | Role |
---|---|
RANDY L. ZOBENICA | Director |
TIMOTHY G MILLER | Director |
JILL A. ZOBENICA | Director |
Name | Role |
---|---|
RANDY L ZOBENICA | Registered Agent |
Name | Role |
---|---|
RANDY L ZOBENICA | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-01-13 |
Annual Report | 2021-06-25 |
Annual Report | 2020-08-28 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-15 |
Annual Report | 2017-04-25 |
Principal Office Address Change | 2016-09-21 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-18 |
Annual Report | 2014-03-18 |
Sources: Kentucky Secretary of State